Search icon

Build 4 Impact Inc.

Company Details

Name: Build 4 Impact Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 2014 (10 years ago)
Organization Date: 18 Nov 2014 (10 years ago)
Last Annual Report: 27 Aug 2024 (8 months ago)
Organization Number: 0902494
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2203 EASTBRIDGE CT., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARGARET ELLEN GAMMAGE TUCKER Registered Agent

President

Name Role
MARGARET E. GAMMAGE-TUCKER President

Secretary

Name Role
COURTNEY A. TUCKER Secretary

Vice President

Name Role
R. AARON CLEVELAND Vice President

Incorporator

Name Role
Margaret Ellen Gammage Tucker Incorporator

Filings

Name File Date
Annual Report 2024-08-27
Annual Report 2023-08-23
Annual Report 2022-07-02
Registered Agent name/address change 2021-05-10
Principal Office Address Change 2021-05-10
Annual Report 2021-05-10
Annual Report 2020-06-09
Annual Report 2019-05-31
Annual Report 2018-04-26
Annual Report 2017-06-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200228 Other Contract Actions 2022-04-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 121000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-04-25
Termination Date 2024-09-19
Date Issue Joined 2022-07-07
Section 1470
Sub Section 6
Status Terminated

Parties

Name Build 4 Impact Inc.
Role Plaintiff
Name PANTHER II TRANSPORTATION, INC.
Role Defendant

Sources: Kentucky Secretary of State